Company NameBT Managed Services (No.2) Limited
Company StatusDissolved
Company Number07378841
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr William Harvey Deaton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2017(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 06 October 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPpa9f Bt Centre 81 Newgate Street
London
EC1A 7AJ
Director NameMr Damien Patrick Scott Maltarp
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed15 September 2017(7 years after company formation)
Appointment Duration3 years (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPpa9f Bt Centre 81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed16 September 2010(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPpa9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Lindsay Pearson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Mark Whitley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 2013)
RoleBt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Steven Paul Haines
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameLakh Jemmett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Neil John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2014)
RoleChief Financial Officer, Bt Wholesale
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameIain Morrison
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2015)
RoleBt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9f Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Andrew Pattison
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2016)
RoleBt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Damian Fisher
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2017)
RoleBt Executive
Country of ResidenceEngland
Correspondence AddressPp A9f Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr James Allen Hennah
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(5 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2017)
RoleBt Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9f Bt Centre
81 Newgate Street
London
EC1A 7AJ

Contact

Websitebt.com

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1Bt Managed Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
15 April 2020Application to strike the company off the register (1 page)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
19 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
15 September 2017Appointment of Mr Damien Maltarp as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Damian Fisher as a director on 15 September 2017 (1 page)
15 September 2017Appointment of Mr Damien Maltarp as a director on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Damian Fisher as a director on 15 September 2017 (1 page)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 May 2017Appointment of Mr William Harvey Deaton as a director on 4 May 2017 (2 pages)
10 May 2017Appointment of Mr William Harvey Deaton as a director on 4 May 2017 (2 pages)
10 May 2017Termination of appointment of James Allen Hennah as a director on 4 May 2017 (1 page)
10 May 2017Termination of appointment of James Allen Hennah as a director on 4 May 2017 (1 page)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 August 2016Appointment of Mr Damian Fisher as a director on 30 June 2016 (2 pages)
9 August 2016Termination of appointment of Andrew Pattison as a director on 30 June 2016 (1 page)
9 August 2016Appointment of Mr James Allen Hennah as a director on 30 June 2016 (2 pages)
9 August 2016Termination of appointment of Andrew Pattison as a director on 30 June 2016 (1 page)
9 August 2016Appointment of Mr James Allen Hennah as a director on 30 June 2016 (2 pages)
9 August 2016Appointment of Mr Damian Fisher as a director on 30 June 2016 (2 pages)
4 January 2016Termination of appointment of Iain Morrison as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Iain Morrison as a director on 31 December 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 October 2014Termination of appointment of Steven Paul Haines as a director on 3 October 2014 (1 page)
9 October 2014Termination of appointment of Steven Paul Haines as a director on 3 October 2014 (1 page)
9 October 2014Termination of appointment of Steven Paul Haines as a director on 3 October 2014 (1 page)
2 October 2014Appointment of Mr Andrew Pattison as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Iain Morrison as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Pattison as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Iain Morrison as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Iain Morrison as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Andrew Pattison as a director on 1 October 2014 (2 pages)
22 September 2014Termination of appointment of Lakh Jemmett as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Lakh Jemmett as a director on 22 September 2014 (1 page)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(5 pages)
4 August 2014Termination of appointment of Neil John Taylor as a director on 8 July 2014 (1 page)
4 August 2014Termination of appointment of Neil John Taylor as a director on 8 July 2014 (1 page)
4 August 2014Termination of appointment of Neil John Taylor as a director on 8 July 2014 (1 page)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(6 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
28 March 2013Appointment of Mr Neil John Taylor as a director (2 pages)
28 March 2013Appointment of Mr Neil John Taylor as a director (2 pages)
28 March 2013Termination of appointment of Mark Whitley as a director (1 page)
28 March 2013Termination of appointment of Mark Whitley as a director (1 page)
28 March 2013Appointment of Lakh Jemmett as a director (2 pages)
28 March 2013Appointment of Lakh Jemmett as a director (2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 December 2012Termination of appointment of Lindsay Pearson as a director (1 page)
7 December 2012Termination of appointment of Lindsay Pearson as a director (1 page)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
22 November 2011Appointment of Mr Mark Whitley as a director (2 pages)
22 November 2011Appointment of Mr Steven Paul Haines as a director (2 pages)
22 November 2011Appointment of Mr Mark Whitley as a director (2 pages)
22 November 2011Appointment of Mr Steven Paul Haines as a director (2 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 April 2011Appointment of Mr Lindsay Pearson as a director (2 pages)
12 April 2011Appointment of Mr Lindsay Pearson as a director (2 pages)
11 April 2011Termination of appointment of John Challis as a director (1 page)
11 April 2011Termination of appointment of John Challis as a director (1 page)
23 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
23 March 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
16 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (3 pages)
16 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (3 pages)
16 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (3 pages)
16 September 2010Incorporation (43 pages)
16 September 2010Incorporation (43 pages)